Dagenham
Essex
RM9 4AA
Secretary Name | Mr Allan Robert Puddefoot |
---|---|
Status | Closed |
Appointed | 25 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 July 2012) |
Role | Company Director |
Correspondence Address | Unit 40 Vicarage Field Shopping Centre Station Parade Barking Essex IG11 8DQ |
Director Name | Beryl Alethea Curtis |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Charlotte Road Dagenham Essex RM10 8TD |
Director Name | Winifred Ivy Ellis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Hunters Square Dagenham Essex RM10 8AY |
Director Name | Patricia Grocott |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Billet Road Romford Essex RM6 5PS |
Director Name | Maureen Patricia Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Ilchester Road Dagenham Essex RM8 2YT |
Director Name | Elsie Horner |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Bell Farm Avenue Dagenham Essex RM10 7AT |
Director Name | Marguerite Souziane Ramtohul |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Commonwealth Citizen |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Resident Warden |
Correspondence Address | 74 Fews Lodge Gregory Road Romford Essex RM6 5RU |
Director Name | Nichola Anne Robertson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Volunteer |
Correspondence Address | 24 Hatfield Road Dagenham Essex RM9 6JR |
Secretary Name | Jan Maralyn Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Sterry Road Dagenham Essex RM10 8QA |
Director Name | Dorothy Hunt |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 26 Bromhall Road Dagenham Essex RM8 2BJ |
Secretary Name | Dorothy Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | 26 Bromhall Road Dagenham Essex RM8 2BJ |
Secretary Name | Beryl Alethea Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Charlotte Road Dagenham Essex RM10 8TD |
Director Name | John Dunn |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 79 Halbutt Street Dagenham Essex RM9 5AR |
Director Name | Anthony Ernest Fuller |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2007) |
Role | Retired |
Correspondence Address | 56 Walnut Tree Road Dagenham Essex RM8 3JD |
Director Name | John Henry Morcock |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2004) |
Role | Retired |
Correspondence Address | 159 Stamford Road Dagenham Essex RM9 4ES |
Registered Address | Unit 40 Vicarage Field Shopping Centre Station Parade Barking Essex IG11 8DQ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,134 |
Cash | £8,134 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 October 2011 | Annual return made up to 8 September 2011 no member list (3 pages) |
11 October 2011 | Annual return made up to 8 September 2011 no member list (3 pages) |
11 October 2011 | Annual return made up to 8 September 2011 no member list (3 pages) |
10 October 2011 | Appointment of Mr Allan Robert Puddefoot as a secretary (1 page) |
10 October 2011 | Appointment of Mr Allan Robert Puddefoot as a secretary on 25 January 2011 (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Director's details changed for Stephen John Wright on 8 September 2010 (2 pages) |
4 January 2011 | Director's details changed for Stephen John Wright on 8 September 2010 (2 pages) |
4 January 2011 | Director's details changed for Stephen John Wright on 8 September 2010 (2 pages) |
4 January 2011 | Annual return made up to 8 September 2010 no member list (2 pages) |
4 January 2011 | Registered office address changed from St Georges Resource Centre St Georges Road Dagenham Essex RM9 5JB on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from St Georges Resource Centre St Georges Road Dagenham Essex RM9 5JB on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from St Georges Resource Centre St Georges Road Dagenham Essex RM9 5JB on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 8 September 2010 no member list (2 pages) |
4 January 2011 | Annual return made up to 8 September 2010 no member list (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 October 2009 | Annual return made up to 08/09/09 (2 pages) |
1 October 2009 | Annual return made up to 08/09/09 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Annual return made up to 08/09/08 (2 pages) |
11 December 2008 | Annual return made up to 08/09/08 (2 pages) |
8 September 2008 | Appointment Terminated Director beryl curtis (1 page) |
8 September 2008 | Appointment terminated secretary beryl curtis (1 page) |
8 September 2008 | Appointment terminated director beryl curtis (1 page) |
8 September 2008 | Appointment Terminated Secretary beryl curtis (1 page) |
31 July 2008 | Appointment Terminated Director john dunn (1 page) |
31 July 2008 | Appointment terminated director john dunn (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 November 2007 | Annual return made up to 08/09/07 (2 pages) |
9 November 2007 | Annual return made up to 08/09/07 (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 November 2006 | Annual return made up to 08/09/06 (2 pages) |
13 November 2006 | Annual return made up to 08/09/06 (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 September 2005 | Company name changed access group of barking & dagenh am\certificate issued on 23/09/05 (3 pages) |
23 September 2005 | Company name changed access group of barking & dagenh am\certificate issued on 23/09/05 (3 pages) |
22 September 2005 | Annual return made up to 08/09/05 (3 pages) |
22 September 2005 | Annual return made up to 08/09/05 (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Annual return made up to 08/09/04 (7 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Annual return made up to 08/09/04
|
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
23 January 2004 | Annual return made up to 08/09/03 (6 pages) |
23 January 2004 | Annual return made up to 08/09/03
|
23 January 2004 | Total exemption full accounts made up to 1 April 2003 (24 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Total exemption full accounts made up to 1 April 2003 (24 pages) |
23 January 2004 | Total exemption full accounts made up to 1 April 2003 (24 pages) |
23 January 2004 | New director appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
10 September 2002 | Annual return made up to 08/09/02 (6 pages) |
10 September 2002 | Annual return made up to 08/09/02 (6 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 October 2001 | Annual return made up to 08/09/01 (5 pages) |
4 October 2001 | Annual return made up to 08/09/01
|
20 June 2001 | Full accounts made up to 31 March 2000 (4 pages) |
20 June 2001 | Full accounts made up to 31 March 2000 (4 pages) |
20 June 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
20 June 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
4 October 2000 | Annual return made up to 08/09/00 (5 pages) |
4 October 2000 | Annual return made up to 08/09/00 (5 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: pembroke gardens dagenham essex RM10 7YP (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: pembroke gardens dagenham essex RM10 7YP (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
8 September 1999 | Incorporation (35 pages) |
8 September 1999 | Incorporation (35 pages) |